This company is commonly known as Disabled Persons Housing Service (aberdeenshire) Limited. The company was founded 23 years ago and was given the registration number SC212889. The firm's registered office is in ABERDEENSHIRE. You can find them at 1 Carters Close, Peterhead, Aberdeenshire, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DISABLED PERSONS HOUSING SERVICE (ABERDEENSHIRE) LIMITED |
---|---|---|
Company Number | : | SC212889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Carters Close, Peterhead, Aberdeenshire, AB42 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, York Street, Peterhead, United Kingdom, AB42 1SP | Secretary | 29 May 2009 | Active |
9, Flairs Avenue, Arbroath, Scotland, DD11 5DY | Director | 25 May 2012 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 20 May 2016 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 20 May 2016 | Active |
Kerrera, South Road, Oldmeldrum, Inverurie, Scotland, AB51 0AB | Director | 28 July 2006 | Active |
6, Grandholm Grove, Bridge Of Don, Aberdeen, Scotland, AB22 8AX | Director | 12 August 2013 | Active |
6 Grandholm Grove, Aberdeen, AB22 8AX | Director | 25 May 2007 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 26 May 2017 | Active |
34 Macdonald Road, Stonehaven, AB39 2LY | Director | 21 March 2003 | Active |
12 Churchill Drive, Buchanhaven, Peterhead, AB42 1ND | Secretary | 25 May 2007 | Active |
1 Colpy Road, Oldmeldrum, Inverurie, AB51 0NT | Secretary | 16 November 2000 | Active |
48 Lily Loch Road, Stonehaven, AB39 2WA | Secretary | 21 March 2003 | Active |
2 Well Street, Peterhead, AB42 1NJ | Secretary | 31 March 2006 | Active |
10/14 Ives Road, Peterhead, AB42 1PD | Director | 24 November 2000 | Active |
2 Millbreck Cottages, Clola, Peterhead, AB42 5BY | Director | 31 March 2006 | Active |
9, Lomond Crescent, Ellon, AB41 9GE | Director | 29 May 2009 | Active |
48 Lily Loch Road, Stonehaven, AB39 2WA | Director | 21 March 2003 | Active |
48 Lily Loch Road, Stonehaven, AB39 2WA | Director | 25 May 2007 | Active |
15 Logie Road, Crimond, Fraserburgh, AB43 8QL | Director | 28 November 2003 | Active |
17 Christie Crescent, Stonehaven, AB39 2HL | Director | 24 November 2000 | Active |
16, Cooperage Square, Peterhead, AB42 1AJ | Director | 16 November 2000 | Active |
16, Cooperage Square, Peterhead, AB42 1AJ | Director | 23 February 2002 | Active |
8 Woodside Crescent, Banchory, AB31 5XN | Director | 24 November 2000 | Active |
4 Blacksmith Cottages, Birkhall, AB35 5ST | Director | 17 March 2004 | Active |
Four Winds, Windhill Road, Stuartfield, Peterhead, AB42 5DG | Director | 21 March 2003 | Active |
6 Grandholm Grove, Grandholm Village, Aberdeen, AB22 8AX | Director | 25 May 2007 | Active |
4 Kings Road, Stonehaven, AB39 2HB | Director | 16 November 2000 | Active |
25 Whitehill Place, Peterhead, AB42 2FU | Director | 24 November 2000 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 20 May 2016 | Active |
Brownhill Croft, Nether Kinmundy, Peterhead, AB42 4YH | Director | 29 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.